ATOMCOVE ENTERPRISES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/04/2513 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/01/2515 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

04/07/234 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Cessation of Richard Denton as a person with significant control on 2023-05-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

04/11/224 November 2022 Termination of appointment of Felice Gail Chapman as a director on 2022-10-21

View Document

04/11/224 November 2022 Cessation of David Solomon Goodman as a person with significant control on 2022-10-21

View Document

04/11/224 November 2022 Notification of Richard Denton as a person with significant control on 2022-10-21

View Document

04/11/224 November 2022 Notification of Robert Simon Goodman as a person with significant control on 2022-10-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

07/06/217 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/02/2117 February 2021 CESSATION OF FELICE GAIL GOODMAN AS A PSC

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS FELICE GAIL GOODMAN / 17/02/2021

View Document

17/02/2117 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SOLOMON GOODMAN

View Document

15/02/2115 February 2021 DIRECTOR APPOINTED MR ROBERT SIMON GOODMAN

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

12/06/1912 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/12/1529 December 2015 Annual return made up to 29 December 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/12/1430 December 2014 Annual return made up to 29 December 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual return made up to 29 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual return made up to 29 December 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/12/1130 December 2011 Annual return made up to 29 December 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT GOODMAN

View Document

30/12/1030 December 2010 Annual return made up to 29 December 2010 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/12/0929 December 2009 Annual return made up to 29 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS FELICE GAIL GOODMAN / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIMON GOODMAN / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SOLOMON GOODMAN / 29/12/2009

View Document

29/12/0929 December 2009 REGISTERED OFFICE CHANGED ON 29/12/2009 FROM MAPLE COTTAGE HILLS LANE NORTHWOOD MIDDLESEX HA6 9DQ

View Document

29/12/0929 December 2009 SAIL ADDRESS CREATED

View Document

29/12/0929 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/12/0830 December 2008 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GOODMAN / 29/12/2008

View Document

29/12/0829 December 2008 DIRECTOR APPOINTED MISS FELICE GAIL GOODMAN

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/07/0728 July 2007 REGISTERED OFFICE CHANGED ON 28/07/07 FROM: 30 WOODHALL DRIVE PINNER MIDDLESEX HA5 4TQ

View Document

08/01/078 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/01/014 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

26/03/9926 March 1999 S366A DISP HOLDING AGM 14/03/99

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 SECRETARY RESIGNED

View Document

25/02/9925 February 1999 NEW SECRETARY APPOINTED

View Document

25/02/9925 February 1999 REGISTERED OFFICE CHANGED ON 25/02/99 FROM: 30 WOODHALL DRIVE PINNER MIDDLESEX HA5 4TQ

View Document

23/02/9923 February 1999 REGISTERED OFFICE CHANGED ON 23/02/99 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

29/12/9829 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company